Advanced company searchLink opens in new window

EW SOLAR LIMITED

Company number 09295278

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2021 DS01 Application to strike the company off the register
07 Apr 2021 AA Micro company accounts made up to 30 November 2020
16 Dec 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
15 Dec 2020 PSC04 Change of details for Mr Benjamin Richard Prior as a person with significant control on 15 December 2020
15 Dec 2020 CH01 Director's details changed for Mr Benjamin Richard Prior on 15 December 2020
15 Dec 2020 AD01 Registered office address changed from 115P Olympic Avenue Milton Abingdon OX14 4SA England to Merchant House 5 East St. Helen Street Abingdon OX14 5EG on 15 December 2020
12 Nov 2020 AA Micro company accounts made up to 30 November 2019
18 May 2020 DS02 Withdraw the company strike off application
27 Apr 2020 PSC07 Cessation of Spencer Charles Burnham as a person with significant control on 1 March 2020
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2020 DS01 Application to strike the company off the register
03 Mar 2020 TM01 Termination of appointment of Spencer Charles Burnham as a director on 21 February 2020
22 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
15 Oct 2019 CH01 Director's details changed for Mr Benjamin Richard Prior on 15 October 2019
15 Oct 2019 PSC07 Cessation of Anthony Patrick Wehby as a person with significant control on 15 October 2019
15 Oct 2019 AD01 Registered office address changed from Kentle Wood House Browns Road Daventry Northamptonshire NN11 4NS England to 115P Olympic Avenue Milton Abingdon OX14 4SA on 15 October 2019
11 Oct 2019 TM01 Termination of appointment of Anthony Patrick Wehby as a director on 9 October 2019
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
08 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
30 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
13 Jul 2018 AD01 Registered office address changed from Peterbridge House 3 the Lakes Northampton NN4 7HB England to Kentle Wood House Browns Road Daventry Northamptonshire NN11 4NS on 13 July 2018
14 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
14 Nov 2017 CH01 Director's details changed for Mr Benjamin Richard Prior on 1 November 2017